General information

Name:

Navita Projects Ltd

Office Address:

Furzehill Lower Plantation Loudwater WD3 4PQ Rickmansworth

Number: 07319857

Incorporation date: 2010-07-20

Dissolution date: 2021-08-10

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07319857 14 years ago, Navita Projects Limited had been a private limited company until 2021/08/10 - the day it was officially closed. The firm's latest registration address was Furzehill Lower Plantation, Loudwater Rickmansworth. The firm has been on the market under three different names. The company's initial official name, Clean Generation, was switched on 2010/09/07 to Navita Capital. The current name, in use since 2015, is Navita Projects Limited.

The limited company was administered by a single managing director: Rohin M. who was leading it for 11 years.

Rohin M. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares.

  • Previous company's names
  • Navita Projects Limited 2015-02-12
  • Navita Capital Limited 2010-09-07
  • Clean Generation Limited 2010-07-20

Financial data based on annual reports

Company staff

Rohin M.

Role: Director

Appointed: 20 July 2010

Latest update: 11 March 2024

Bhaven M.

Role: Secretary

Appointed: 20 July 2010

Latest update: 11 March 2024

People with significant control

Rohin M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
substantial control or influence

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 03 August 2021
Confirmation statement last made up date 20 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 April 2013
Annual Accounts 7 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 7 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 41100 : Development of building projects
11
Company Age

Similar companies nearby

Closest companies